GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, April 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, April 2020
|
dissolution |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-10-31
filed on: 20th, January 2020
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from 2019-04-30 to 2019-10-31
filed on: 14th, November 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-04-05
filed on: 19th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-04-30
filed on: 18th, September 2018
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-04-05
filed on: 11th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-04-30
filed on: 31st, July 2017
|
accounts |
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Aj Carter & Co 22B High Street Witney OX28 6RB at an unknown date
filed on: 17th, May 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-04-05
filed on: 5th, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-04-30
filed on: 9th, December 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2016-04-05 with full list of members
filed on: 13th, May 2016
|
annual return |
Free Download
(20 pages)
|
AD01 |
Registered office address changed from 93 Kinross Road Leamington Spa CV32 7EN to 5 Caliban Mews Heathcote Warwick CV34 6FS on 2016-01-06
filed on: 6th, January 2016
|
address |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-04-30
filed on: 6th, July 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-04-05 with full list of members
filed on: 26th, April 2015
|
annual return |
Free Download
(14 pages)
|
AA |
Total exemption small company accounts data made up to 2014-04-30
filed on: 19th, June 2014
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Apartment 20 Napoleon House 4 Livery Street Leamington Spa CV32 4NP on 2014-05-21
filed on: 21st, May 2014
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-04-05 with full list of members
filed on: 8th, May 2014
|
annual return |
Free Download
(14 pages)
|
AD02 |
Register inspection address has been changed
filed on: 30th, April 2014
|
address |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-04-06
filed on: 15th, April 2014
|
officers |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-03-28: 100.00 GBP
filed on: 9th, April 2014
|
capital |
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 14th, March 2014
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed claudio rossi LIMITEDcertificate issued on 14/03/14
filed on: 14th, March 2014
|
change of name |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Old Post Office 137-139 Long Street Dordon Tamworth Staffs. B78 1SH United Kingdom on 2014-03-06
filed on: 6th, March 2014
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 5th, April 2013
|
incorporation |
Free Download
(22 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares (amended provisions)
|
incorporation |
|